Entity Name: | NATIONAL CONSULTING & DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Dec 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F02000000025 |
FEI/EIN Number |
631196160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1204 GRAEDON DRIVE, RALEIGH, NC, 27603-3985, US |
Mail Address: | 1204 GRAEDON DRIVE, RALEIGH, NC, 27603-3985, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS LEGAL SERVICES, INC. | Agent | - |
PARR RICHARD A | President | 1204 GRAEDON DRIVE, RALEIGH, NC, 276033985 |
PARR RICHARD A | Chairman | 1204 GRAEDON DRIVE, RALEIGH, NC, 276033985 |
PARR RICHARD A | Director | 1204 GRAEDON DRIVE, RALEIGH, NC, 276033985 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-07 | 1204 GRAEDON DRIVE, RALEIGH, NC 27603-3985 | - |
CHANGE OF MAILING ADDRESS | 2011-07-07 | 1204 GRAEDON DRIVE, RALEIGH, NC 27603-3985 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-09 | 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-07 | REGISTERED AGENTS LEGAL SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000201582 | ACTIVE | 16-2022-CC-011714 | CTY CT 4TH JUD DUVAL CTY FL | 2023-04-27 | 2028-05-04 | $26,588.02 | COUP D'OEIL CAPITAL, LLC, POST OFFICE BOX 2399, JACKSONVILLE, FL 32203-2399 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State